logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Anthony James Wilson

    Related profiles found in government register
  • Mr Anthony James Wilson
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Waterside House, Waterside Drive, Waterside House, Wigan, Lancashire, WN3 5AZ, England

      IIF 1
    • icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 2 IIF 3
  • Mr Anthony James Wilson
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 8, Castle Farm, Cholmondeley, Cheshire, SY14 8AQ, England

      IIF 8
    • icon of address Office One, 1, Coldbath Square, Farringdon, London, EC1R 5HL, United Kingdom

      IIF 9
    • icon of address Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP

      IIF 10
    • icon of address Unit 7, Castle Farm, Malpas, SY14 8AQ, United Kingdom

      IIF 11
    • icon of address Unit 7, Unit 7, Castle Farm, Malpas, SY14 8AQ, England

      IIF 12
    • icon of address Rtd House, 1410 Centre Park Square, Warrington, Cheshire, WA1 1RU, United Kingdom

      IIF 13
    • icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 14 IIF 15 IIF 16
  • Mr Anthony James Wilson
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 17
  • Wilson, Anthony James
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 18
    • icon of address Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP

      IIF 19
  • Wilson, Anthony James
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 20
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 21 IIF 22
    • icon of address Ground Floor, Patten House, Moulders Lane, Warrington, Cheshire, WA1 2BA, United Kingdom

      IIF 23
    • icon of address Rtd House, 1410 Centre Park Square, Warrington, Cheshire, WA1 1RU, England

      IIF 24 IIF 25
    • icon of address Rtd House, 1410 Centre Park Square, Warrington, Cheshire, WA1 1RU, United Kingdom

      IIF 26 IIF 27
    • icon of address Rtd House, 1410 Centre Park Square, Warrington, WA1 1RU, England

      IIF 28
    • icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 29 IIF 30
    • icon of address 1st Floor Waterside House, Waterside Drive, Wigan, WN3 5AZ, United Kingdom

      IIF 31
  • Wilson, Anthony James
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 32
  • Wilson, Anthony James
    British company director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Castle Farm, Cholmondeley, Malpas, Cheshire, SY14 8AQ, United Kingdom

      IIF 33
    • icon of address 7th Floor, Building 8, Exchange Quay, Salford Quays, M5 3EJ, England

      IIF 34
  • Wilson, Anthony James
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Castle Farm, Cholmondeley, Cheshire, SY14 8AQ, England

      IIF 35
    • icon of address First Floor Bank House, 1 Bank Street, Patten House, Warrington, Cheshire, WA1 2AP, England

      IIF 36
    • icon of address Rtd House, 1410 Centre Park Square, Warrington, Cheshire, WA1 1RU, England

      IIF 37
  • Wilson, Anthony James
    British founder born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Castle Farm, Cholmondeley, Malpas, SY14 8AQ, United Kingdom

      IIF 38 IIF 39
    • icon of address Unit 7, Castle Farm, Malpas, SY14 8AQ, United Kingdom

      IIF 40
    • icon of address Unit 7, Unit 7, Castle Farm, Malpas, SY14 8AQ, England

      IIF 41
    • icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 42
  • Wilson, Anthony James
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Rtd House, 1410 Centre Park Square, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address Rtd House, 1410 Centre Park Square, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -112,547 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Rtd House, 1410 Centre Park Square, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -589,809 GBP2016-03-31
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address 8 Castle Farm, Cholmondeley, Malpas, Cheshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,827 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Rtd House, 1410 Centre Park Square, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 37 - Director → ME
  • 7
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    546,424 GBP2016-03-31
    Officer
    icon of calendar 2004-10-22 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address Ground Floor Patten House, Moulders Lane, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-27 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 1st Floor Waterside House Waterside Drive, Waterside House, Wigan, Lancashire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-12-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,373 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-03-25 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-23 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 8 Castle Farm, Cholmondeley, Malpas, Cheshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-26 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 17
    icon of address Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Liquidation Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    128,632 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 8 Castle Farm, Cholmondeley, Malpas, Cheshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    509 GBP2022-07-31
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
Ceased 18
  • 1
    icon of address Rtd House, 1410 Centre Park Square, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -112,547 GBP2016-03-31
    Officer
    icon of calendar 2015-05-12 ~ 2018-01-02
    IIF 26 - Director → ME
  • 2
    icon of address Rtd House, 1410 Centre Park Square, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-21 ~ 2018-01-02
    IIF 25 - Director → ME
  • 3
    icon of address 8 Castle Farm, Cholmondeley, Malpas, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-26 ~ 2024-11-07
    IIF 40 - Director → ME
  • 4
    icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,827 GBP2024-01-31
    Officer
    icon of calendar 2023-06-13 ~ 2024-11-07
    IIF 30 - Director → ME
  • 5
    icon of address 1st Floor Waterside House Waterside Drive, Waterside House, Wigan, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-01 ~ 2024-11-07
    IIF 31 - Director → ME
  • 6
    icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,373 GBP2023-03-31
    Officer
    icon of calendar 2020-03-25 ~ 2024-11-07
    IIF 38 - Director → ME
  • 7
    icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-23 ~ 2024-11-07
    IIF 39 - Director → ME
  • 8
    icon of address Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-29 ~ 2018-01-02
    IIF 21 - Director → ME
  • 9
    NFT WORKX LTD - 2024-12-03
    icon of address Office One, 1 Coldbath Square, Farringdon, Farringdon, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -268.61 GBP2024-11-30
    Officer
    icon of calendar 2021-11-01 ~ 2022-01-04
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ 2022-11-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 8 Castle Farm, Cholmondeley, Malpas, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-26 ~ 2024-11-07
    IIF 41 - Director → ME
  • 11
    icon of address Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-12 ~ 2018-01-02
    IIF 22 - Director → ME
  • 12
    Q R PAY LIMITED - 2011-09-01
    icon of address Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,848 GBP2017-03-31
    Officer
    icon of calendar 2011-03-04 ~ 2018-01-02
    IIF 28 - Director → ME
  • 13
    icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-26 ~ 2024-11-07
    IIF 42 - Director → ME
  • 14
    icon of address Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-14 ~ 2018-01-02
    IIF 43 - Director → ME
  • 15
    icon of address Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Liquidation Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    128,632 GBP2021-03-31
    Officer
    icon of calendar 2019-02-06 ~ 2024-11-07
    IIF 32 - Director → ME
    icon of calendar 2013-11-04 ~ 2018-01-02
    IIF 18 - Director → ME
  • 16
    HAIDIES LIMITED - 2013-09-18
    JULIAN 65 LIMITED - 2015-09-16
    icon of address Georges Court, Chestergate, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2020-03-31
    Officer
    icon of calendar 2015-03-27 ~ 2018-01-02
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-27
    IIF 10 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit 3, The Gate Centre Bredbury Park Way, Bredbury, Stockport, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2017-01-16 ~ 2017-06-01
    IIF 34 - Director → ME
  • 18
    icon of address Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-07 ~ 2018-01-02
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.